Company NameAquarius Hotels Limited
Company StatusDissolved
Company Number01697601
CategoryPrivate Limited Company
Incorporation Date8 February 1983(41 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jawahar Jamnadas Chatwani
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(8 years, 3 months after company formation)
Appointment Duration28 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaman Nivas
58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director NameMr Rashmi Jamnadas Chatwani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(8 years, 3 months after company formation)
Appointment Duration28 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Sarratt Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameMr Satish Jamnadas Chatwani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(8 years, 3 months after company formation)
Appointment Duration28 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY
Secretary NameMr Satish Jamnadas Chatwani
NationalityBritish
StatusClosed
Appointed06 June 1991(8 years, 3 months after company formation)
Appointment Duration28 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY

Contact

Websitefairviewhotels.com
Email address[email protected]
Telephone020 88422011
Telephone regionLondon

Location

Registered AddressKanta House
Victoria Road
Ruislip
Middlesex
HA4 0JQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Kanta Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

17 October 2003Delivered on: 23 October 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 August 2003Delivered on: 23 August 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 March 1994Delivered on: 8 April 1994
Satisfied on: 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books.
Fully Satisfied
8 January 1988Delivered on: 25 January 1988
Satisfied on: 20 February 1996
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Waverley hotel at 130 to 134 (even) southampton row, london WC1 and the goodwill of the hotel and trade & tenants fixtures & fittings.
Fully Satisfied
16 November 1987Delivered on: 26 November 1987
Satisfied on: 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 August 1985Delivered on: 16 August 1985
Satisfied on: 20 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Waverley house hotel, southampton row, london WC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 August 1985Delivered on: 16 August 1985
Satisfied on: 20 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Waverley house hotel, southampton row, london WC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1984Delivered on: 5 March 1984
Persons entitled: Barclays Merchant Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1984Delivered on: 5 March 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (3 pages)
28 January 2019Accounts for a small company made up to 30 April 2018 (5 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 30 April 2017 (10 pages)
10 July 2017Notification of Rashmi Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of Jawahar Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Notification of Jawahar Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of Rashmi Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 January 2017Full accounts made up to 30 April 2016 (11 pages)
27 January 2017Full accounts made up to 30 April 2016 (11 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(6 pages)
19 February 2015Satisfaction of charge 9 in full (4 pages)
19 February 2015Satisfaction of charge 8 in full (4 pages)
19 February 2015Satisfaction of charge 9 in full (4 pages)
19 February 2015Satisfaction of charge 8 in full (4 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(6 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(6 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
17 September 2013Registered office address changed from 25 Culver Grove Stanmore Middx HA7 2NJ on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 25 Culver Grove Stanmore Middx HA7 2NJ on 17 September 2013 (1 page)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
11 June 2007Return made up to 06/06/07; full list of members (3 pages)
11 June 2007Return made up to 06/06/07; full list of members (3 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
21 August 2006Return made up to 06/06/06; full list of members (3 pages)
21 August 2006Return made up to 06/06/06; full list of members (3 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
19 July 2005Return made up to 06/06/05; full list of members (7 pages)
19 July 2005Return made up to 06/06/05; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
1 July 2004Return made up to 06/06/04; full list of members (7 pages)
1 July 2004Return made up to 06/06/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
7 October 2003Memorandum and Articles of Association (13 pages)
7 October 2003Memorandum and Articles of Association (13 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2003Return made up to 06/06/03; full list of members (7 pages)
16 June 2003Return made up to 06/06/03; full list of members (7 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
17 June 2002Return made up to 06/06/02; full list of members (7 pages)
17 June 2002Return made up to 06/06/02; full list of members (7 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
28 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
13 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 June 2000Return made up to 06/06/00; full list of members (10 pages)
20 June 2000Return made up to 06/06/00; full list of members (10 pages)
8 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Return made up to 06/06/99; full list of members (9 pages)
8 July 1999Return made up to 06/06/99; full list of members (9 pages)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
7 July 1998Return made up to 06/06/98; no change of members (7 pages)
7 July 1998Return made up to 06/06/98; no change of members (7 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
26 June 1997Return made up to 06/06/97; no change of members (7 pages)
26 June 1997Return made up to 06/06/97; no change of members (7 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
9 June 1996Return made up to 06/06/96; full list of members (9 pages)
9 June 1996Return made up to 06/06/96; full list of members (9 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (11 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (11 pages)
25 May 1995Return made up to 06/06/95; no change of members (10 pages)
25 May 1995Return made up to 06/06/95; no change of members (10 pages)
26 April 1995Accounts for a small company made up to 30 April 1994 (11 pages)
26 April 1995Accounts for a small company made up to 30 April 1994 (11 pages)